Search icon

INTERSTATE JFP AUTO REPAIR AND SERVICE CORP

Company Details

Entity Name: INTERSTATE JFP AUTO REPAIR AND SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jul 2012 (13 years ago)
Document Number: P12000066068
FEI/EIN Number 46-0687194
Address: 2450 SW 56TH AVENUE, WEST PARK, FL, 33023, US
Mail Address: 45 NE 213th STREET, MIAMI, FL, 33179, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BLANC FRANTZ Agent 45 NE 213th STREET, MIAMI, FL, 33179

President

Name Role Address
BLANC FRANTZ President 2450 SW 56TH AVENUE, WEST PARK, FL, 33023

Secretary

Name Role Address
BLANC FRANTZ Secretary 2450 SW 56TH AVENUE, WEST PARK, FL, 33023

Vice President

Name Role Address
DELINOIS-BLANC LINEDA Vice President 2450 SW 56th AVE, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 2450 SW 56TH AVENUE, WEST PARK, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 45 NE 213th STREET, MIAMI, FL 33179 No data
REGISTERED AGENT NAME CHANGED 2016-04-30 BLANC, FRANTZ No data
CHANGE OF MAILING ADDRESS 2014-04-16 2450 SW 56TH AVENUE, WEST PARK, FL 33023 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000295939 ACTIVE 1000000992856 BROWARD 2024-05-10 2044-05-15 $ 1,412.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-25
Off/Dir Resignation 2016-10-17
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State